About

Registered Number: 06937076
Date of Incorporation: 17/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Sandwell Futures Ltd was setup in 2009. We don't know the number of employees at the business. The current directors of this business are listed as Rapley, Wendy Lisa, Hackwell, Katrina Ann, Marsh, Colin John, Muirhead, Nigel, Rayner, Nigel Paul, Templeton, Matthew, Keen, Richard, Smerdon, Leigh, Andrews, Kay Trudie, Andrews, Paul Simon, Blanchard, David Graham, Blanchard, David Graham, Bolister, Kerry Anne, Boyd-clarke, Marie, Britton, Jan, Clapp, Andrew David, Clapp, Andrew David, Dudley, Sarah Melanie, English, Nick Stuart, Falero, Louis Javier, Guest, Andrew Jonathan, Harris, John David, Johnstone, Peter Kenneth, Jones, David Richard, Lomas, David James, Mallion, Stephen John, Matthews, Andrew, Mcdonagh, John, Mindenhall, Charles Stuart, Peat, Mark Thomas Francis, Priday, Mark Frederick, Smith, Anthony Glen, Stevens, David John, Summers, Brian, Sutton, John Barrie, Vince, Robert David, Waddington, Adam George, Beif Ii Corporate Services Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKWELL, Katrina Ann 08 May 2017 - 1
MARSH, Colin John 01 August 2019 - 1
MUIRHEAD, Nigel 10 May 2012 - 1
RAYNER, Nigel Paul 12 May 2017 - 1
TEMPLETON, Matthew 01 October 2018 - 1
ANDREWS, Kay Trudie 28 July 2009 11 June 2015 1
ANDREWS, Paul Simon 24 January 2014 04 April 2014 1
BLANCHARD, David Graham 01 August 2012 27 June 2013 1
BLANCHARD, David Graham 28 July 2009 17 September 2009 1
BOLISTER, Kerry Anne 14 September 2011 07 September 2016 1
BOYD-CLARKE, Marie 17 June 2009 14 July 2011 1
BRITTON, Jan 18 February 2010 13 January 2011 1
CLAPP, Andrew David 01 September 2017 04 July 2018 1
CLAPP, Andrew David 04 April 2014 01 September 2017 1
DUDLEY, Sarah Melanie 17 June 2009 18 February 2010 1
ENGLISH, Nick Stuart 14 September 2011 01 August 2012 1
FALERO, Louis Javier 14 September 2011 18 March 2013 1
GUEST, Andrew Jonathan 14 September 2011 12 May 2017 1
HARRIS, John David 18 March 2013 19 October 2015 1
JOHNSTONE, Peter Kenneth 01 November 2015 04 June 2020 1
JONES, David Richard 28 June 2013 24 January 2014 1
LOMAS, David James 17 June 2009 16 September 2010 1
MALLION, Stephen John 11 June 2015 31 March 2019 1
MATTHEWS, Andrew 28 July 2009 14 September 2011 1
MCDONAGH, John 18 March 2013 01 September 2017 1
MINDENHALL, Charles Stuart 17 June 2009 10 May 2012 1
PEAT, Mark Thomas Francis 10 May 2012 11 May 2015 1
PRIDAY, Mark Frederick 12 August 2009 10 May 2012 1
SMITH, Anthony Glen 28 July 2009 08 May 2017 1
STEVENS, David John 08 June 2017 01 August 2019 1
SUMMERS, Brian 17 June 2010 31 December 2019 1
SUTTON, John Barrie 18 February 2010 16 December 2010 1
VINCE, Robert David 17 June 2009 12 September 2013 1
WADDINGTON, Adam George 14 September 2011 22 April 2013 1
BEIF II CORPORATE SERVICES LIMITED 18 November 2010 18 March 2013 1
Secretary Name Appointed Resigned Total Appointments
RAPLEY, Wendy Lisa 06 June 2019 - 1
KEEN, Richard 12 September 2014 18 May 2018 1
SMERDON, Leigh 17 June 2009 11 September 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 September 2020
CH01 - Change of particulars for director 09 September 2020
AA - Annual Accounts 15 July 2020
CS01 - N/A 30 June 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 17 January 2020
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
AP01 - Appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 25 June 2019
AP03 - Appointment of secretary 18 June 2019
AA - Annual Accounts 10 June 2019
TM01 - Termination of appointment of director 13 May 2019
PSC05 - N/A 23 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2019
AD01 - Change of registered office address 06 March 2019
AP01 - Appointment of director 13 October 2018
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 26 June 2018
TM02 - Termination of appointment of secretary 03 June 2018
AA - Annual Accounts 05 April 2018
CH01 - Change of particulars for director 07 March 2018
TM01 - Termination of appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 03 July 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
AP01 - Appointment of director 17 June 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 16 May 2017
TM01 - Termination of appointment of director 02 November 2016
TM01 - Termination of appointment of director 28 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 15 April 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 07 December 2015
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 23 April 2015
CH01 - Change of particulars for director 01 December 2014
AP03 - Appointment of secretary 12 September 2014
TM02 - Termination of appointment of secretary 12 September 2014
AR01 - Annual Return 15 July 2014
CH01 - Change of particulars for director 20 May 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 20 March 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 20 March 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 14 February 2013
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
CH01 - Change of particulars for director 26 January 2012
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 23 August 2011
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
TM01 - Termination of appointment of director 17 December 2010
AP02 - Appointment of corporate director 19 November 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 18 June 2010
SH01 - Return of Allotment of shares 03 June 2010
CH01 - Change of particulars for director 14 May 2010
SH01 - Return of Allotment of shares 15 April 2010
AP01 - Appointment of director 11 March 2010
RESOLUTIONS - N/A 05 March 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 19 November 2009
AP01 - Appointment of director 13 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 02 November 2009
AP01 - Appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
225 - Change of Accounting Reference Date 17 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
395 - Particulars of a mortgage or charge 08 August 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

Description Date Status Charge by
Security agreement 31 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.